London
NW1 1BU
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 August 1998) |
Role | Operations Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Flat 16 9/11 Belsize Grove London NW3 4UU |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elm Park Road London SW3 6AU |
Director Name | Sophie Jane Warner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1998) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melrose Terrace London W6 7RL |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Robert Norman Carew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 147 Middleton Road London E8 4LL |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Longwood Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 2 Greenwood Road Thames Ditton Surrey KT7 0DY |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 1996) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Website | caferouge.co.uk |
---|
Registered Address | 1st Floor 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
2 at £1 | Cafe Rouge Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 May 1992 | Delivered on: 3 June 1992 Satisfied on: 22 May 2002 Persons entitled: County Natwest Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 April 1990 | Delivered on: 17 April 1990 Satisfied on: 31 July 1996 Persons entitled: British & Commonwealth Merchant Bank PLC Classification: Guarantee & composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture. Particulars: (See form 395 ref M526 for the details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Resolutions
|
12 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
3 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
3 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
3 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
3 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (1 page) |
7 August 2012 | Appointment of John Derkach as a director (2 pages) |
7 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
7 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
7 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (1 page) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
4 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
21 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
9 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
14 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
3 January 2003 | Return made up to 19/11/02; full list of members
|
19 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
10 December 2001 | Return made up to 19/11/01; no change of members (2 pages) |
1 August 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
12 December 2000 | Return made up to 19/11/00; no change of members (2 pages) |
11 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 4 March 2000 (4 pages) |
18 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
24 November 1999 | Return made up to 19/11/99; full list of members (3 pages) |
17 September 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
4 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
23 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
10 December 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Return made up to 19/11/97; full list of members (7 pages) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 1 March 1997 (2 pages) |
1 October 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 November 1995 | Return made up to 25/10/95; no change of members
|
6 April 1990 | Resolutions
|
14 February 1990 | Incorporation (15 pages) |